The Hospital Company (oxford John Radcliffe) Holdings Limited ASHTON-ON-RIBBLE


The Hospital Company (oxford John Radcliffe) Holdings started in year 2003 as Private Limited Company with registration number 04868468. The The Hospital Company (oxford John Radcliffe) Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ashton-on-ribble at Unit 18 Riversway Business Village. Postal code: PR2 2YP. Since 2003/11/11 The Hospital Company (oxford John Radcliffe) Holdings Limited is no longer carrying the name Hackremco (no. 2083).

The firm has 2 directors, namely Steven K., Robert N.. Of them, Steven K., Robert N. have been with the company the longest, being appointed on 19 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Hospital Company (oxford John Radcliffe) Holdings Limited Address / Contact

Office Address Unit 18 Riversway Business Village
Office Address2 Navigation Way
Town Ashton-on-ribble
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04868468
Date of Incorporation Fri, 15th Aug 2003
Industry Hospital activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Steven K.

Position: Director

Appointed: 19 January 2024

Robert N.

Position: Director

Appointed: 19 January 2024

Pario Limited

Position: Corporate Secretary

Appointed: 30 September 2011

Andrew M.

Position: Director

Appointed: 14 March 2023

Resigned: 19 January 2024

Mark W.

Position: Director

Appointed: 11 June 2021

Resigned: 14 March 2023

Natalia P.

Position: Director

Appointed: 30 January 2019

Resigned: 11 June 2021

Clement L.

Position: Director

Appointed: 26 January 2016

Resigned: 19 January 2024

Geoffrey Q.

Position: Director

Appointed: 07 October 2011

Resigned: 17 September 2019

Guy C.

Position: Director

Appointed: 20 October 2010

Resigned: 20 October 2010

James O.

Position: Director

Appointed: 20 October 2010

Resigned: 10 December 2014

Guy C.

Position: Director

Appointed: 12 April 2010

Resigned: 20 October 2010

Colin E.

Position: Director

Appointed: 14 December 2009

Resigned: 23 June 2011

Vivek S.

Position: Director

Appointed: 10 July 2009

Resigned: 14 December 2009

Nitesh M.

Position: Director

Appointed: 29 January 2009

Resigned: 12 April 2010

Mark W.

Position: Director

Appointed: 21 August 2008

Resigned: 26 January 2016

Phillip C.

Position: Director

Appointed: 21 August 2008

Resigned: 03 October 2011

Wynn K.

Position: Director

Appointed: 26 March 2008

Resigned: 21 August 2008

Peter W.

Position: Director

Appointed: 26 March 2008

Resigned: 29 January 2009

Anne R.

Position: Secretary

Appointed: 28 September 2007

Resigned: 31 March 2011

Jane M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 31 March 2011

Phillip H.

Position: Director

Appointed: 24 November 2006

Resigned: 26 March 2008

Kevin M.

Position: Director

Appointed: 11 December 2003

Resigned: 10 July 2009

Richard T.

Position: Director

Appointed: 10 December 2003

Resigned: 26 March 2008

David A.

Position: Secretary

Appointed: 14 November 2003

Resigned: 28 September 2007

John M.

Position: Director

Appointed: 14 November 2003

Resigned: 21 May 2004

Vivek S.

Position: Director

Appointed: 14 November 2003

Resigned: 29 January 2009

Jeffrey T.

Position: Director

Appointed: 14 November 2003

Resigned: 24 November 2006

Michael H.

Position: Director

Appointed: 14 November 2003

Resigned: 21 August 2008

Sylvia W.

Position: Secretary

Appointed: 14 November 2003

Resigned: 01 May 2007

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2003

Resigned: 14 November 2003

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 15 August 2003

Resigned: 14 November 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is John Laing Investments Holding Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Infrastructure Investments (Portsmouth) Limited that entered London, England as the official address. This PSC has a legal form of "an uk company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John Laing Investments Holding Limited

1 Kingsway, London, WC2B 6AN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 07515823
Notified on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Infrastructure Investments (Portsmouth) Limited

Level 7, One Bartholomew Close, London, EC1A 7BL, England

Legal authority Uk Law
Legal form Uk Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 07283778
Notified on 6 April 2016
Ceased on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no. 2083) November 11, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 8th, July 2023
Free Download (40 pages)

Company search